BONDGATE I.T. SERVICES LIMITED

Register to unlock more data on OkredoRegister

BONDGATE I.T. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03573055

Incorporation date

01/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newham House, 3 Dudley Court, Dudley Road, Darlington, County Durham DL1 4GGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1998)
dot icon09/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/08/2023
Satisfaction of charge 035730550002 in full
dot icon15/06/2023
Cessation of Bondgate Uk Holdings Limited as a person with significant control on 2021-06-25
dot icon15/06/2023
Notification of Bondgate Uk Limited as a person with significant control on 2021-06-25
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon08/07/2021
Registration of charge 035730550002, created on 2021-06-25
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2020
Notification of Bondgate Uk Holdings Limited as a person with significant control on 2020-04-30
dot icon23/06/2020
Cessation of Bondgate Uk Ltd as a person with significant control on 2020-04-30
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/05/2020
Termination of appointment of Anne Kathryn Brown as a secretary on 2020-05-01
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/11/2017
Registration of charge 035730550001, created on 2017-11-06
dot icon20/06/2017
Director's details changed for Mr Garry Brown on 2017-06-20
dot icon20/06/2017
Secretary's details changed for Mrs Anne Kathryn Brown on 2017-06-20
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Secretary appointed mrs anne kathryn brown
dot icon13/07/2009
Appointment terminated secretary christine robinson
dot icon01/07/2009
Return made up to 01/06/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Capitals not rolled up
dot icon20/06/2008
Return made up to 01/06/08; full list of members
dot icon05/02/2008
Resolutions
dot icon23/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
New secretary appointed
dot icon19/07/2007
Return made up to 01/06/07; change of members
dot icon25/05/2007
Director resigned
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2007
Ad 20/02/07--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: 51-52 bondgate darlington county durham DL3 7JJ
dot icon09/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/06/2005
Return made up to 01/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/06/2004
Return made up to 01/06/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 01/06/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/05/2002
Return made up to 01/06/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/09/2001
Director resigned
dot icon11/07/2001
Return made up to 01/06/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon15/08/2000
New director appointed
dot icon01/08/2000
Return made up to 01/06/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-06-30
dot icon13/08/1999
Return made up to 01/06/99; full list of members
dot icon28/08/1998
Registered office changed on 28/08/98 from: c/o chipchase nelson & co bank chambers 9 kensington, cockton hill rd, bishop auckland co durham DL14 6HX
dot icon17/07/1998
Memorandum and Articles of Association
dot icon30/06/1998
Certificate of change of name
dot icon22/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Secretary resigned
dot icon01/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
422.89K
-
0.00
393.90K
-
2022
24
532.87K
-
0.00
131.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Garry
Director
01/07/2000 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONDGATE I.T. SERVICES LIMITED

BONDGATE I.T. SERVICES LIMITED is an(a) Active company incorporated on 01/06/1998 with the registered office located at Newham House, 3 Dudley Court, Dudley Road, Darlington, County Durham DL1 4GG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDGATE I.T. SERVICES LIMITED?

toggle

BONDGATE I.T. SERVICES LIMITED is currently Active. It was registered on 01/06/1998 .

Where is BONDGATE I.T. SERVICES LIMITED located?

toggle

BONDGATE I.T. SERVICES LIMITED is registered at Newham House, 3 Dudley Court, Dudley Road, Darlington, County Durham DL1 4GG.

What does BONDGATE I.T. SERVICES LIMITED do?

toggle

BONDGATE I.T. SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BONDGATE I.T. SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-06-30.